K. SIME MACHINES LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/12/117 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009601

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 14 PARKHILLS ROAD BURY LANCASHIRE BL9 9AX

View Document

21/11/1121 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 25 September 2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY STUART SIME / 21/06/2010

View Document

31/08/1031 August 2010 26/03/10 NO CHANGES

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 25 September 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY STUART SIME / 21/06/2010

View Document

11/11/0911 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/07

View Document

26/09/0926 September 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY SIME / 10/10/2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 25 September 2008

View Document

17/02/0917 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/07

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 25 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NC INC ALREADY ADJUSTED 13/08/02

View Document

29/07/0329 July 2003 NC INC ALREADY ADJUSTED 29/08/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 � NC 100/150100 13/08

View Document

29/07/0329 July 2003 � NC 150100/250100 29/08

View Document

29/07/0329 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0329 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 25/09/00

View Document

07/11/007 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

19/09/0019 September 2000 FIRST GAZETTE

View Document

13/08/9913 August 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 25/09/99

View Document

08/10/988 October 1998 SHARES AGREEMENT OTC

View Document

17/08/9817 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9826 March 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company